01/23/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000433. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SNP
SHOTOKAN KARATE OF NEWBURY PARK
3963 PARRON STREET, CAMARILLO, CA 93010 VENTURA. MICHAEL E SZYDLOWSKI, 3963 PARRON STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL E SZYDLOWSKI, MICHAEL SZYDLOWSKI, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000441. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EIGHT 0 FIVE ELECTRIC
10394 BOULDER COURT, VENTURA, CA 93004 VENTURA. ERIC J GUTIERREZ, 10394 BOULDER COURT, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC J GUTIERREZ, ERIC GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000434. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA BELLE VIE
501 MOBILE AVE SUITE E, CAMARILLO, CA 93010 VENTURA. TIFFANY N FORCE, 501 MOBILE AVE SUITE E, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIFFANY N FORCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000271. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAND SOLUTION GROUP
100 WEST HIGH ST., #44, MOORPARK, CA 93021 VENTURA. RT REALTY INC., 100 WEST HIGH ST., #44, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RT REALTY INC., ROBERT TAYLOR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000407. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTINEZ CLEANING SERVICES
223 YALE CT, SANTA PAULA, CA 93060 VENTURA. ROYCE D MARTINEZ, 223 YALE CT, SANTA PAULA, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/23/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROYCE D MARTINEZ, ROYCE DIEGO MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13 /2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000526. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REFINED RADIANCE AESTHETICS
6134 STOKE COURT, SIMI VALLEY, CA 93063 VENTURA. MELINDA M LOFTIN, 6134 STOKE COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELINDA M LOFTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014711. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS 3 BHETTY’S LANDSCAPE
2912 CALLE ARINO, THOUSAND OAKS, CA 91360 VENTURA. ELADIO AMPARO CEJA, 2912 CALLE ARINO, THOUSAND OAKS, CA 91360, MARIA ANABEL PEREZ, 2912 CALLE ARINO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/05/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELADIO AMPARO CEJA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014704. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME REMEDIES
HOTTIE HOLDER
STING RAE PRODUCTIONS
A1 SAFETY BARS SPECIALIST
3139 LOS FELIZ DR STE 6, THOUSAND OAKS, CA 91362 VENTURA. ELWOOD K. RODRIGUEZ, 3139 LOS FELIZ DR STE 6, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/24/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELWOOD K. RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014688. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E CLASSICS
ECO CLASSICS
176 TRACY CT, NEWBURY PARK, CA 91320 VENTURA. PETER KLEVECZ, 176 TRACY CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/31/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER KLEVECZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014678. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEYOND THE LIMITS
300 MONTGOMERY AVE STE R, OXNARD, CA 93036 VENTURA. JOANNE PASMANT, 300 MONTGOMERY AVE STE R, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/11/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOANNE PASMANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014686. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DURAN’S GARDENING SERVICES
839 RIVERA ST, SIMI VALLEY, CA 93065 VENTURA. JOSE G DURAN, 839 RIVERA ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/12/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE G DURAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014691. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAMILY FANCY NAILS + SPA INC
266 E HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. FAMILY FANCY NAILS & SPA INC., 266 E HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/27/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FAMILY FANCY NAILS & SPA INC., JOHNNY NGUYEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014697. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE TOWING
121 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. NOEL STEPHEN ROWE, 121 SANTA CLARA ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/30/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOEL STEPHEN ROWE, NOEL S ROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014709. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUAN’S MOBILE REPAIR AND TIRES
146 HARRY ST, MOORPARK, CA 93021 VENTURA. JUAN NAVARRETE, 146 HARRY ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/05/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN NAVARRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTISTIC LANDSCAPE
4404 DONLON RD, SOMIS, CA 93066 VENTURA. BILLEE R PETERSON, 4404 DONLON RD, SOMIS, CA 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BILLEE R PETERSON, BILL PETERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000471. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EASY LAW CONSTRUCTION NOTICES
1777 E LOS ANGELES AVE STE 202, SIMI VALLEY, CA 93065 VENTURA. EASY LAW, INC., 1777 E LOS ANGELES AVE STE 202, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EASY LAW, INC., PATRICIA GREEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014460. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
USA PARTY WITH US
677 COUNTY SQUARE DR. UNIT 58, VENTURA, CA 93003 VENTURA. USA PARTY WITH US LLC, 677 COUNTY SQUARE DR. UNIT 58, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/09/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USA PARTY WITH US LLC, JOSEPH STEPHEN VERES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 23, 30, FEBRUARY 6, 13, 2025

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT033022. Petition of MIRIAN MARTINEZ, AKA MIRIAN MORALES AKA MIRIAN TAPIA AKA MIRIAN MORALES TAPIA AKA MIRIAN MORALES MARTINEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MIRIAN MARTINEZ, AKA MIRIAN MORALES AKA MIRIAN TAPIA AKA MIRIAN MORALES TAPIA AKA MIRIAN MORALES MARTINEZ for a decree changing names as follows: MIRIAN MARTINEZ, AKA MIRIAN MORALES, AKA MIRIAN TAPIA, AKA MIRIAN MORALES TAPIA, AKA MIRIAN MORALES MARTINEZ to MIRIAN MORALES TAPIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/24/25: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/10/2025. Filed: 01/10/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 23, 30 FEBRUARY 6, 13, 2025